Reddingmuirhead
Falkirk
FK2 0AF
Scotland
Director Name | Marie Willoughby |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(1 year after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF Scotland |
Registered Address | 36-40 Cowane Street Stirling FK8 1JR Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | James Patterson Willoughby 50.00% Ordinary |
---|---|
5 at £1 | Marie Willoughby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £8,392 |
Current Liabilities | £12,171 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 29 June 2023 with updates (3 pages) |
---|---|
10 May 2023 | Change of details for James Patterson Willoughby as a person with significant control on 10 May 2023 (2 pages) |
10 May 2023 | Change of details for Marie Willoughby as a person with significant control on 10 May 2023 (2 pages) |
15 November 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
6 July 2022 | Company name changed trent global LTD\certificate issued on 06/07/22
|
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
13 September 2017 | Registered office address changed from 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF to 36-40 Cowane Street Stirling FK8 1JR on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF to 36-40 Cowane Street Stirling FK8 1JR on 13 September 2017 (1 page) |
7 July 2017 | Notification of Marie Willoughby as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of James Patterson Willoughby as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Marie Willoughby as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Patterson Willoughby as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Patterson Willoughby as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Marie Willoughby as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for James Patterson Willoughby on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for James Patterson Willoughby on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Marie Willoughby on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Marie Willoughby on 6 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 December 2014 | Registered office address changed from 32 Pender Gardens Falkirk FK2 0BJ to 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 32 Pender Gardens Falkirk FK2 0BJ to 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF on 10 December 2014 (1 page) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 November 2013 | Appointment of Marie Willoughby as a director (2 pages) |
26 November 2013 | Director's details changed for James Patterson Willoughby on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for James Patterson Willoughby on 26 November 2013 (2 pages) |
26 November 2013 | Appointment of Marie Willoughby as a director (2 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Incorporation (35 pages) |
3 July 2012 | Incorporation (35 pages) |